Get an alert when COPART UK LIMITED files next

Leroy will email you the moment a new filing lands at Companies House — one short note per filing, nothing else.

Free · confirmation link first · unsubscribe in one click

Next accounts due

2027-04-30 (in 11mo)

Last filed for 2025-07-31

Confirmation statement due

2026-11-26 (in 6mo)

Last made up 2025-11-12

Watchouts

None on the register

Cash

£82M

+188.2% vs 2024

Net assets

£255M

+67.5% vs 2024

Employees

1,502

+10.5% vs 2024

Profit before tax

£137M

+87.1% vs 2024

Name history

Renamed 3 times since incorporation

  1. COPART UK LIMITED 2009-07-31 → present
  2. USERVE LIMITED 2000-07-21 → 2009-07-31
  3. UNIVERSAL SALVAGE (UK) LIMITED 1995-08-29 → 2000-07-21
  4. UNIVERSAL SALVAGE LIMITED 1968-03-28 → 1995-08-29

Accounts

2-year trend · latest reflected 2025-07-31

Metric Trend 2024-07-312025-07-31
Turnover £277,538,000£311,782,000
Operating profit £64,183,000£95,817,000
Profit before tax £73,226,000£137,028,000
Net profit £58,185,000£109,055,000
Cash £28,308,000£81,574,000
Total assets less current liabilities £198,506,000£286,772,000
Net assets £151,980,000£254,536,000
Equity £151,980,000£254,536,000
Average employees 1,3591,502
Wages £47,769,000£55,165,000

Values shown as filed in the company's annual accounts. indicates the figure wasn't present under that line item in that period. About these numbers

Ratios

Computed from the line items above — sparklines read oldest → newest

Ratio Trend 2024-07-312025-07-31
Operating margin 23.1%30.7%
Net margin 21.0%35.0%
Return on capital employed 32.3%33.4%
Gearing (liabilities / total assets) 57.6%38.8%
Current ratio 0.94x1.56x
Interest cover 36.14x53.23x

Margins divide P&L lines by turnover. Gearing is liabilities over total assets. Current ratio is current assets over creditors falling due within one year. Interest cover is operating profit over absolute finance costs. Sector-distribution context coming next.

Audit & accounting basis

Accounting basis
FRS 102
Reporting scope
Standalone (parent only)
Auditor
Ernst & Young LLP
Audit opinion
Unqualified (clean)
Going concern
Affirmed

“The Directors have a reasonable expectation that the Company and the UK Group have adequate resources to continue in operational existence for the going concern assessment period through to July 2027. Accordingly, the financial statements are prepared on a going concern basis.”

Group structure

  1. COPART UK LIMITED · parent
    1. D Hales Limited 100% · United Kingdom · Vehicle remarketing
    2. Copart Autos Espana SL 100% · Spain · Vehicle remarketing
    3. Copart Vehicle Auctions Ireland Limited 100% · Ireland · Vehicle remarketing
    4. Universal Salvage Auctions Limited 100% · United Kingdom · Holding company
    5. WOM Service GmbH 100% · Germany · Vehicle remarketing
    6. CPRT GmbH 100% · Germany · Holding company
    7. Trapoc GmbH 100% · Germany · IT Support services
    8. WOM WreckOnlineMarket GmbH 100% · Germany · Vehicle remarketing
    9. Trapoc Immobilien GmbH 90% · Germany · Asset management
    10. Copart Deutschland 100% · Germany · Vehicle remarketing
    11. Copart Suomi OΥ 100% · Finland · Vehicle remarketing
    12. Copart France 100% · Paris · Vehicle remarketing
    13. Green Parts Specialist Holdings Ltd 100% · United Kingdom · Holding company
    14. Green Parts Specialist (Ormskirk) Ltd 100% · United Kingdom · Vehicle maintenance and repair
    15. Green Parts Salvage & Recycling Ltd 100% · United Kingdom · Vehicle remarketing
    16. The Green Parts Specialists Limited 100% · United Kingdom · Vehicle remarketing
    17. Green Parts Specialists (Dumfries) Ltd 100% · United Kingdom · Vehicle remarketing

Significant events

Auditor, going-concern and subsidiary information is drawn from the narrative of the latest annual accounts. About these numbers

People

6 active · 53 resigned

Name Role Appointed Born Nationality
HP SECRETARIAL SERVICES LIMITED Corporate Secretary 2013-07-15
BRIGGS, Phillip Wayne Director 2022-06-30 Oct 1966 British
DUTY, Keith Director 2023-01-17 Mar 1969 American
POCOCK, Jane Director 2019-06-05 Apr 1971 British
STEARNS, Leah Canham Director 2023-01-17 Jul 1980 American
VERHAGE, Hessel Bruce Director 2024-12-01 Nov 1971 American
Show 53 resigned officers
Name Role Appointed Resigned
ATTWOOD, Jeremy Secretary 1995-08-29 1997-10-31
BRAMALL, Colin Stephen Secretary 1999-02-01 2000-01-31
HOWLETT, Judie May Secretary 2007-09-04 2008-04-30
HYNES, Martin Christopher Secretary 1997-11-03 1999-02-01
JACKSON, Sheila Secretary 1995-08-29
SOMERVILLE, Andy Forbes Secretary 2007-02-01 2007-09-04
THOMAS, Anne Elizabeth Secretary 2000-01-31 2007-01-31
WESTWOOD, Carl Jonathan Secretary 2008-05-01 2013-07-02
ADAIR, Aaron Jayson Director 2007-07-31 2020-06-18
ATTWOOD, Jeremy Director 1995-04-01 1997-10-31
BASSETT, Clifford Sydney, Mr. Director 1999-12-31
BASSETT, Margaret Anne Director 1995-08-07
BASSETT, Stewart Sonny Director 1999-12-31
BIRD, Richard Michael Director 1997-04-07
BRAMALL, Colin Stephen Director 1999-02-01 2000-01-31
CANNING, Jonathan David Director 2016-01-18 2020-06-18
CHUDASAMA, Biju Director 2002-04-01 2004-08-11
CHUDASAMA, Biju Director 1999-10-25 2000-10-13
CLOUGH, Thomas Roy Director 2000-07-01 2000-10-13
COOK, Jonathan Charles Director 2000-10-13 2003-01-10
CUTHBERTSON, Robert Maxwell Director 1991-12-31
DEARMAN, John Marius Director 2002-04-01 2005-07-25
DEARMAN, John Director 1998-06-25 2000-10-13
DEPASQUALE, Gregory Director 2019-01-08 2022-12-23
ELDRIDGE, Sean Christopher Director 2008-02-15 2009-07-31
FILDES, George Frank Director 1997-02-26 1998-09-11
FRANKLIN, William Easley Director 2007-07-31 2019-12-13
FRYER, Norman Leslie Director 1996-09-30
GOODRIGHT, Peter James Director 2003-01-22 2004-10-29
HAGGERWOOD, Peter Director 2009-06-13 2016-02-24
HIGGINS, John Alfred Director 2000-04-12
HOBBS, Barrie Director 1998-06-24 2002-02-28
HYNES, Martin Christopher Director 1997-11-03 2004-05-19
JOHNSON, Willis Junior Director 2007-07-31 2012-09-21
KIRKPATRICK, Paul Kevin Director 2023-01-17 2024-12-01
LIAW, Jeffrey Director 2020-06-18 2023-01-17
LOWY, Russell Dennis Director 2012-09-25 2014-04-30
LOWY, Russell Director 2007-09-07 2008-06-30
MCGILL, Alastair James Director 1998-06-26 2001-10-12
MITZ, Vincent William Director 2007-07-31 2019-01-08
PAGET, Nigel James Director 2008-07-01 2020-06-18
PALMER-BAUNACK, Avril Director 2005-03-01 2007-08-28
POWERS, Stephen Director 2020-06-18 2024-12-01
SANDY, Nigel Desmond Alexander Director 2004-01-12 2005-04-30
SHELDON-WILSON, Simon Director 2016-01-18 2019-06-05
SOMERVILLE, Andy Forbes Director 2003-08-01 2007-09-04
STYER, Paul Anthony Director 2007-07-31 2020-06-18
SUTTON, Jacqueline Anne Director 1998-02-20
TARREN, Keith Director 1999-04-29 2000-10-13
THOMAS, Anne Elizabeth Director 2005-08-04 2006-04-26
WILLIAMS, Geoffrey Kenneth Director 1998-03-31
WILSON, Neil Philip Director 2003-02-20 2004-01-14
WILSON, Neil Philip Director 2000-07-01 2000-10-13

Ownership

Persons with significant control

Name Kind Nature of control Notified Status
Universal Salvage Limited Corporate entity Shares 75–100%, Voting 75–100%, Appoints directors 2016-04-06 Active

Filing timeline

Last 20 of 322 total filings

Material constitutional events — rename, articles re-file, resolution

  • 2026-01-31 CC04 Statement of companys objects
Date Type Category Description
2026-05-09 AA accounts Accounts with accounts type full
2026-04-24 AD02 address Change sail address company with old address new address PDF
2026-01-31 CC04 change-of-constitution Statement of companys objects
2025-11-13 CS01 confirmation-statement Confirmation statement with no updates PDF
2025-09-05 MR04 mortgage Mortgage satisfy charge full PDF
2025-09-05 MR04 mortgage Mortgage satisfy charge full PDF
2025-09-05 MR04 mortgage Mortgage satisfy charge full PDF
2025-05-02 AA accounts Accounts with accounts type full
2025-01-29 CS01 confirmation-statement Confirmation statement with no updates PDF
2024-12-02 TM01 officers Termination director company with name termination date PDF
2024-12-02 TM01 officers Termination director company with name termination date PDF
2024-12-02 AP01 officers Appoint person director company with name date PDF
2024-05-07 AA accounts Accounts with accounts type full
2024-01-30 CS01 confirmation-statement Confirmation statement with no updates PDF
2023-05-01 AA accounts Accounts with accounts type full
2023-02-07 CS01 confirmation-statement Confirmation statement with no updates PDF
2023-02-01 AP01 officers Appoint person director company with name date PDF
2023-02-01 AP01 officers Appoint person director company with name date PDF
2023-02-01 AP01 officers Appoint person director company with name date PDF
2023-02-01 TM01 officers Termination director company with name termination date PDF

Public-record activity

Raw counts from Companies House — last 12–24 months

Filings
8

last 12 months

Capital events
0

last 24 months

Officers appointed
0

last 12 months

Officers resigned
0

last 12 months

Direct counts from the register. No score, no rating — see the Filing timeline for the underlying events.

Year-on-year

FY2024 → FY2025 · period ending 2025-07-31 vs 2024-07-31

Each % is (latest − prior) ÷ |prior| for the line item as filed. The comparison is only shown when the latest and prior accounts cover broadly equal-length periods — short or long stubs (typical around incorporation or a year-end change) are suppressed rather than misrepresented. Lines a company doesn't report are omitted. About these numbers

Official Companies House page